Background WavePink WaveYellow Wave

S S LASER CONSULTANCY LIMITED (07492344)

S S LASER CONSULTANCY LIMITED (07492344) is an active UK company. incorporated on 13 January 2011. with registered office in Bedale. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. S S LASER CONSULTANCY LIMITED has been registered for 15 years. Current directors include SHAH, Anne Christine, SHAH, Camrun Jay Ende, SHAH, Ruan Jon Samir and 2 others.

Company Number
07492344
Status
active
Type
ltd
Incorporated
13 January 2011
Age
15 years
Address
88 South End, Bedale, DL8 2DS
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
SHAH, Anne Christine, SHAH, Camrun Jay Ende, SHAH, Ruan Jon Samir, SHAH, Sunil, SHAH, Tia Alissa Colina Frances
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S S LASER CONSULTANCY LIMITED

S S LASER CONSULTANCY LIMITED is an active company incorporated on 13 January 2011 with the registered office located in Bedale. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. S S LASER CONSULTANCY LIMITED was registered 15 years ago.(SIC: 86220)

Status

active

Active since 15 years ago

Company No

07492344

LTD Company

Age

15 Years

Incorporated 13 January 2011

Size

N/A

Accounts

ARD: 4/4

Up to Date

8 months left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 6 April 2024 - 4 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 January 2027
Period: 5 April 2025 - 4 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

88 South End Bedale, DL8 2DS,

Previous Addresses

34 Croydon Road Caterham CR3 6QB England
From: 6 February 2018To: 11 March 2026
34 Westway Caterham Surrey CR3 5TP
From: 29 February 2012To: 6 February 2018
Rear of Knights Garden Centre Limpsfield Road Warlingham Surrey CR6 9DZ United Kingdom
From: 13 January 2011To: 29 February 2012
Timeline

8 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Feb 11
Director Joined
Aug 18
Director Joined
Nov 18
Director Joined
Oct 19
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

SHAH, Anne Christine

Active
South End, BedaleDL8 2DS
Born June 1956
Director
Appointed 13 Jan 2011

SHAH, Camrun Jay Ende

Active
South End, BedaleDL8 2DS
Born December 1997
Director
Appointed 10 Oct 2019

SHAH, Ruan Jon Samir

Active
South End, BedaleDL8 2DS
Born January 1992
Director
Appointed 15 Aug 2018

SHAH, Sunil

Active
South End, BedaleDL8 2DS
Born February 1963
Director
Appointed 13 Jan 2011

SHAH, Tia Alissa Colina Frances

Active
South End, BedaleDL8 2DS
Born April 1994
Director
Appointed 01 Aug 2018

ADAMS, Laurence Douglas

Resigned
The Green, WarlinghamCR6 9NA
Born December 1965
Director
Appointed 13 Jan 2011
Resigned 13 Jan 2011

Persons with significant control

2

Mr Sunil Shah

Active
South End, BedaleDL8 2DS
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Anne Christine Shah

Active
South End, BedaleDL8 2DS
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Account Reference Date Company Current Extended
30 January 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Incorporation Company
13 January 2011
NEWINCIncorporation